Search icon

CPPM LEASING LLC - Florida Company Profile

Company Details

Entity Name: CPPM LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPPM LEASING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L07000092150
FEI/EIN Number 35-2686155

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US
Address: 5355 TOWN CENTER ROAD, SUITE 350, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKER PARTNERS PROPERTY MANAGEMENT LLC Managing Member 5355 TOWN CENTER ROAD, SUITE 350, BOCA RATON, FL, 33486
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2025-02-17 - -
CHANGE OF MAILING ADDRESS 2019-03-13 5355 TOWN CENTER ROAD, SUITE 350, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 5355 TOWN CENTER ROAD, SUITE 350, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-10-03 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-10-03 - -

Documents

Name Date
CORLCRACHG 2025-02-17
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State